ROCPOWER LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH7 9PT
Company number 06447556
Status Active
Incorporation Date 7 December 2007
Company Type Private Limited Company
Address WEST TERRACE, ESH WINNING, DURHAM, COUNTY DURHAM, DH7 9PT
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 7 December 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of ROCPOWER LIMITED are www.rocpower.co.uk, and www.rocpower.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Rocpower Limited is a Private Limited Company. The company registration number is 06447556. Rocpower Limited has been working since 07 December 2007. The present status of the company is Active. The registered address of Rocpower Limited is West Terrace Esh Winning Durham County Durham Dh7 9pt. . ANSON, Steven Leslie is a Director of the company. COCKBURN, Iain Duncan is a Director of the company. KENNEDY, Robert James is a Director of the company. Secretary LEMMON, Lloyd John has been resigned. Secretary MACQUARRIE, Stephen Nigel has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BANHAM, Gordon Frank Colenso has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
ANSON, Steven Leslie
Appointed Date: 08 December 2007
60 years old

Director
COCKBURN, Iain Duncan
Appointed Date: 08 December 2007
60 years old

Director
KENNEDY, Robert James
Appointed Date: 08 December 2007
74 years old

Resigned Directors

Secretary
LEMMON, Lloyd John
Resigned: 23 February 2009
Appointed Date: 08 December 2007

Secretary
MACQUARRIE, Stephen Nigel
Resigned: 01 July 2014
Appointed Date: 23 February 2009

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 08 December 2007
Appointed Date: 07 December 2007

Director
BANHAM, Gordon Frank Colenso
Resigned: 05 December 2011
Appointed Date: 08 December 2007
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 08 December 2007
Appointed Date: 07 December 2007

Persons With Significant Control

Hargreaves (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROCPOWER LIMITED Events

16 Feb 2017
Full accounts made up to 31 May 2016
15 Dec 2016
Confirmation statement made on 7 December 2016 with updates
02 Mar 2016
Full accounts made up to 31 May 2015
17 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000

10 Aug 2015
Satisfaction of charge 1 in full
...
... and 45 more events
18 Jul 2008
Director appointed mr steven leslie anson
17 Jul 2008
Secretary appointed mr lloyd john lemmon
16 Jul 2008
Appointment terminated director corporate appointments LIMITED
16 Jul 2008
Appointment terminated secretary secretarial appointments LIMITED
07 Dec 2007
Incorporation

ROCPOWER LIMITED Charges

31 July 2015
Charge code 0644 7556 0004
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, as Security Agent
Description: As more particularly described in clause 3 of the…
3 April 2012
Debenture
Delivered: 12 April 2012
Status: Satisfied on 10 August 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
18 September 2009
Debenture
Delivered: 29 September 2009
Status: Satisfied on 25 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 September 2009
Debenture
Delivered: 25 September 2009
Status: Satisfied on 10 August 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…